GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control November 13, 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 277 Rectory Road Grays RM17 5SW. Change occurred on November 13, 2018. Company's previous address: 10 Parnell Close Chafford Hundred Grays RM16 6BQ England.
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On November 13, 2018 director's details were changed
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 15th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, June 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On March 24, 2018 director's details were changed
filed on: 24th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Parnell Close Chafford Hundred Grays RM16 6BQ. Change occurred on March 14, 2018. Company's previous address: 670 Becontree Avenue Dagenham Essex RM8 3HD England.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 14, 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 17, 2017
filed on: 30th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 18th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 17, 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 670 Becontree Avenue Dagenham Essex RM8 3HD. Change occurred on December 15, 2015. Company's previous address: 74 Meadway Ilford IG3 9BJ England.
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on September 18, 2015: 100.00 GBP
|
capital |
|